Castor Technologies Inc.

Address:
460 Ste-catherine Ouest, Bureau 612, MontrÉal, QC H3B 1A7

Castor Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 6090486. The registration start date is May 1, 2003. The current status is Active.

Corporation Overview

Corporation ID 6090486
Business Number 890302201
Corporation Name Castor Technologies Inc.
Registered Office Address 460 Ste-catherine Ouest
Bureau 612
MontrÉal
QC H3B 1A7
Incorporation Date 2003-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN PICARD 4616 DUNNIE DR, TAMPA FL 33614, United States
Matthieu Hamel 7009 Ozias-Leduc, Levis QC G6V 9K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-05 current 460 Ste-catherine Ouest, Bureau 612, MontrÉal, QC H3B 1A7
Address 2003-05-01 2008-06-05 18 Rue Maurice, Laval, QC H7J 1B4
Name 2003-05-01 current Castor Technologies Inc.
Status 2015-10-08 current Active / Actif
Status 2015-10-02 2015-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-01 2015-10-02 Active / Actif

Activities

Date Activity Details
2003-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 STE-CATHERINE OUEST
City MONTRÉAL
Province QC
Postal Code H3B 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2880997 Canada Inc. 460 Ste-catherine Ouest, #801, Montreal, QC H3B 1A7 1992-12-10
Agence Or-gem International Inc. 460 Ste-catherine Ouest, Ste. 603, Montreal, QC H3B 1A7 1983-04-19
Gestions Red Jacket Inc. 460 Ste-catherine Ouest, Suite 943, Montreal, QC H3B 1A7 1993-11-24
Bluesponge Inc. 460 Ste-catherine Ouest, Studio 505, Montreal, QC H3B 1A7 2001-05-16
Nexxom Inc. 460 Ste-catherine Ouest, Bureau 601, Montreal, QC H3B 1A7 2002-08-05
Bahnso Inc. 460 Ste-catherine Ouest, Bureau 602, Montreal, QC H3B 1A7 1985-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
11007459 Canada Inc. 460, Rue Sainte-catherine O., Bureau 204, Montréal, QC H3B 1A7 2018-09-24
Interfacing Digital Business Inc. 460, Sainte-catherine St. West, Suite 805, Montréal, QC H3B 1A7 2018-05-02
Inmind Systems Inc. 460 Sainte-catherine West, Suite 202, Montreal, QC H3B 1A7 2018-04-03
Agents Meeti Inc. 460, Rue St-catherine Ouest, Bureau 300, Montréal, QC H3B 1A7 2018-02-12
9670416 Canada Inc. 460 Saint-catherine Street West, Montreal, QC H3B 1A7 2016-03-15
Real Estate Shelterr Canada Inc. 460, Rue Sainte-catherine Ouest, #300, Montréal, QC H3B 1A7 2016-03-11
Productions Informaction II Inc. 919-460, Rue Sainte-catherine Ouest, Montréal, QC H3B 1A7 2016-01-13
Ugm Production Inc. 500-460 Sainte-catherine Rue O, Montréal, QC H3B 1A7 2015-09-08
Phaeton Lgi Group Inc. 460 Rue Sainte Catherine Ouest, Office 302, Montreal, QC H3B 1A7 2014-12-08
Pollen Group Inc. 460 Sainte-catherine Street West, Suite 202, Montreal, QC H3B 1A7 2014-06-16
Find all corporations in postal code H3B 1A7

Corporation Directors

Name Address
ALAIN PICARD 4616 DUNNIE DR, TAMPA FL 33614, United States
Matthieu Hamel 7009 Ozias-Leduc, Levis QC G6V 9K7, Canada

Entities with the same directors

Name Director Name Director Address
GESTION ACIER P.D.F. INC. Alain Picard 64, rue Sunset, Vaudreuil-Dorion QC J7V 0G1, Canada
ACIER P.D.F. INC. Alain Picard 64, rue Sunset, Vaudreuil-Dorion QC J7V 0G1, Canada
LES COURTIERS 2000 INC. ALAIN PICARD 144 DE L'ANSE, ST-REDEMPTEUR, COMTE DE LEVIS QC G0S 3B0, Canada
144933 CANADA INC. ALAIN PICARD 147 AVENUE CHAPLEAU, DOLLARD DES ORMEAUX QC H9G 1C1, Canada
7517696 CANADA INC. Alain Picard 10896, boul. Saint-Vital, Montréal-Nord QC H1H 4T4, Canada
COMPAGNIE INTERNATIONALE DE GEOTECHNIQUE ET TRAVAUX (C.I.G.T.) CANADA INC. ALAIN PICARD 147 AVENUE CHAPLEAU, DOLLARD DES ORMEAUX QC H9G 1C1, Canada
7128517 CANADA INC. ALAIN PICARD 1323, JACQUES CARTIER, GATINEAU QC J8T 7W3, Canada
BALDIMEX TRADING LTD. ALAIN PICARD 282 MIMOSA, DORVAL QC H9S 3K3, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 1A7
Category technologies
Category + City technologies + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Castor Shoes Limited 930 Hills Street, St. Laurent, QC H4M 2W7 2003-06-04
Les Placements Castor Limitee 129 Queen Street, Charlottetown, PE C1A 4B3 1950-12-07
Castor Youth Society 4814 50 Avenue, Castor, AB T0C 0X0 2019-09-23
Castor D'or Maritime Ltd. 5390 Forester, St-hubert, QC J3Y 1X4 1993-04-29
La Corporation De Navigation Castor 353 St Nicholas, Montreal, QC 1979-06-19
Lewertek Inc. 491 Castor St, Russell, ON K4R 1E5 2009-10-05
Castor 440 Inc. 70 Rue Gélinas, Laval, QC H7M 1R7 2018-06-01
Remodella Inc. 910 Chemin Du Castor, St-albert, ON K0A 3C0 2010-09-03
Castor Treasures Inc. 6 Cloutier, Embrun, ON K0A 1W0 2002-07-10
Word Cowboy Ministeries Inc. Box 512, Castor, AB T0C 0X0 1985-02-01

Improve Information

Please provide details on Castor Technologies Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches